Search icon

PREMIER PRESERVATIONS LLC - Florida Company Profile

Company Details

Entity Name: PREMIER PRESERVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER PRESERVATIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000186797
FEI/EIN Number 47-2800443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1365 BISCAYNE GROVE LANE, JACKSONVILLE, FL, 32218, US
Mail Address: 799 Water St., Jacksonville, FL, 32204, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE CHRISTOPHER J Chief Executive Officer 1365 BISCAYNE GROVE LANE, JACKSONVILLE, FL, 32218
DAVIS BRIAN J Chief Executive Officer 4565 Haystack Court, JACKSONVILLE, FL, 32226
WALLACE CHRISTOPHER J Agent 1365 BISCAYNE GROVE LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 WALLACE, CHRISTOPHER J -
CHANGE OF MAILING ADDRESS 2024-11-15 1365 BISCAYNE GROVE LANE, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3897147804 2020-05-27 0491 PPP 1365 Biscayne Grove Ln, JACKSONVILLE, FL, 32218-8679
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38177.5
Loan Approval Amount (current) 38177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32218-8679
Project Congressional District FL-04
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38554.05
Forgiveness Paid Date 2021-06-01
7191548907 2021-05-07 0491 PPS 1365 Bisacyne Grove Lane, Jacksonville, FL, 32218
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38177.5
Loan Approval Amount (current) 38177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218
Project Congressional District FL-01
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38481.87
Forgiveness Paid Date 2022-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State